Name: | SUNE HH FURNACE WOODS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2015 (9 years ago) |
Entity Number: | 4846662 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-10 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-10 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-09 | 2016-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036005 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211109002482 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
191101061396 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006452 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160810000171 | 2016-08-10 | CERTIFICATE OF CHANGE | 2016-08-10 |
160107000376 | 2016-01-07 | CERTIFICATE OF PUBLICATION | 2016-01-07 |
151109000127 | 2015-11-09 | APPLICATION OF AUTHORITY | 2015-11-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State